CCHP LTD

Register to unlock more data on OkredoRegister

CCHP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC600072

Incorporation date

15/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Terston House 1 Huly Hill Road, Newbridge, Edinburgh EH28 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2018)
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon31/10/2024
Termination of appointment of Ian Henderson as a director on 2024-10-31
dot icon31/10/2024
Termination of appointment of Ian Henderson as a secretary on 2024-10-31
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/09/2023
Notification of Cchp Holdings Ltd as a person with significant control on 2023-08-31
dot icon18/09/2023
Cessation of Connor Henderson as a person with significant control on 2023-08-31
dot icon18/09/2023
Cessation of Callum Robert Henderson as a person with significant control on 2023-08-31
dot icon16/09/2023
Termination of appointment of Connor William Henderson as a director on 2023-08-31
dot icon07/07/2023
Satisfaction of charge SC6000720003 in full
dot icon07/07/2023
Satisfaction of charge SC6000720006 in full
dot icon07/07/2023
Satisfaction of charge SC6000720004 in full
dot icon07/07/2023
Satisfaction of charge SC6000720005 in full
dot icon06/07/2023
Satisfaction of charge SC6000720002 in full
dot icon30/06/2023
Registration of charge SC6000720015, created on 2023-06-28
dot icon29/06/2023
Registration of charge SC6000720008, created on 2023-06-28
dot icon29/06/2023
Registration of charge SC6000720009, created on 2023-06-28
dot icon29/06/2023
Registration of charge SC6000720010, created on 2023-06-28
dot icon29/06/2023
Registration of charge SC6000720011, created on 2023-06-28
dot icon29/06/2023
Registration of charge SC6000720012, created on 2023-06-28
dot icon29/06/2023
Registration of charge SC6000720013, created on 2023-06-28
dot icon29/06/2023
Registration of charge SC6000720014, created on 2023-06-28
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon06/06/2023
Registration of charge SC6000720007, created on 2023-06-05
dot icon05/12/2022
Termination of appointment of William James Rooney as a director on 2022-12-01
dot icon30/11/2022
Director's details changed for Mr Connor William Henderson on 2022-11-30
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon19/02/2020
Change of details for Connor Henderson as a person with significant control on 2018-06-15
dot icon19/02/2020
Director's details changed for Mr Connor Henderson on 2020-02-19
dot icon19/02/2020
Change of details for Mr Callum Robert Henderson as a person with significant control on 2020-02-19
dot icon18/11/2019
Registration of charge SC6000720002, created on 2019-11-12
dot icon18/11/2019
Registration of charge SC6000720003, created on 2019-11-12
dot icon18/11/2019
Registration of charge SC6000720006, created on 2019-11-12
dot icon18/11/2019
Registration of charge SC6000720004, created on 2019-11-12
dot icon18/11/2019
Registration of charge SC6000720005, created on 2019-11-12
dot icon12/11/2019
Registration of charge SC6000720001, created on 2019-11-12
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon26/02/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon23/10/2018
Cessation of William Rooney as a person with significant control on 2018-10-22
dot icon27/07/2018
Registered office address changed from Treston House 1 Huly Hill Road Newbridge Industrial Estate Edinburgh EH28 8PH Scotland to Terston House 1 Huly Hill Road Newbridge Edinburgh EH28 8PH on 2018-07-27
dot icon19/06/2018
Cessation of Ian Henderson as a person with significant control on 2018-06-19
dot icon15/06/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
252.13K
-
0.00
247.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Connor William
Director
15/06/2018 - 31/08/2023
27
Henderson, Ian
Director
15/06/2018 - 31/10/2024
4
Rooney, William James
Director
15/06/2018 - 01/12/2022
12
Henderson, Callum Robert
Director
15/06/2018 - Present
13
Henderson, Ian
Secretary
15/06/2018 - 31/10/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCHP LTD

CCHP LTD is an(a) Active company incorporated on 15/06/2018 with the registered office located at Terston House 1 Huly Hill Road, Newbridge, Edinburgh EH28 8PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCHP LTD?

toggle

CCHP LTD is currently Active. It was registered on 15/06/2018 .

Where is CCHP LTD located?

toggle

CCHP LTD is registered at Terston House 1 Huly Hill Road, Newbridge, Edinburgh EH28 8PH.

What does CCHP LTD do?

toggle

CCHP LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CCHP LTD?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2024-12-31.